Name: | RALPH'S TAVERN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 2003 (22 years ago) |
Entity Number: | 2923217 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1328 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Principal Address: | 1328 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH'S TAVERN, INC. | DOS Process Agent | 1328 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JOSEPH M FAGAN JR | Chief Executive Officer | 1328 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-234633 | Alcohol sale | 2023-07-17 | 2023-07-17 | 2025-08-31 | 1328 CENTRAL AVENUE, COLONIE, New York, 12205 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-24 | 2021-06-03 | Address | 1328 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210603060188 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190610060024 | 2019-06-10 | BIENNIAL STATEMENT | 2019-06-01 |
180904006218 | 2018-09-04 | BIENNIAL STATEMENT | 2017-06-01 |
130617002316 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
110613002801 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State